Background WavePink WaveYellow Wave

KIRKHAM HEALTHCARE LIMITED (08876679)

KIRKHAM HEALTHCARE LIMITED (08876679) is an active UK company. incorporated on 5 February 2014. with registered office in Taunton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. KIRKHAM HEALTHCARE LIMITED has been registered for 12 years. Current directors include BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, PAXMAN, Robert Alan.

Company Number
08876679
Status
active
Type
ltd
Incorporated
5 February 2014
Age
12 years
Address
Monmouth House, Taunton, TA1 2PX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, PAXMAN, Robert Alan
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKHAM HEALTHCARE LIMITED

KIRKHAM HEALTHCARE LIMITED is an active company incorporated on 5 February 2014 with the registered office located in Taunton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. KIRKHAM HEALTHCARE LIMITED was registered 12 years ago.(SIC: 86230)

Status

active

Active since 12 years ago

Company No

08876679

LTD Company

Age

12 Years

Incorporated 5 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 August 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Monmouth House Blackbrook Business Park Taunton, TA1 2PX,

Previous Addresses

64 Cop Lane Penwortham Preston Lanchashire PR1 0SP England
From: 18 January 2021To: 9 April 2026
12 Mayflower Drive Higher Bartle Preston Lancashire PR4 0LZ England
From: 12 May 2016To: 18 January 2021
11 Haighton Drive Fulwood Preston PR2 9LU England
From: 9 October 2015To: 12 May 2016
Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS United Kingdom
From: 5 February 2014To: 9 October 2015
Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Feb 14
Company Founded
Feb 14
Director Joined
May 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Owner Exit
Apr 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEDFORD, Jason Malcolm

Active
Blackbrook Business Park, TauntonTA1 2PX
Born December 1969
Director
Appointed 31 Mar 2026

HUSSAIN, Khalid Naumann

Active
Blackbrook Business Park, TauntonTA1 2PX
Born October 1961
Director
Appointed 31 Mar 2026

PAXMAN, Robert Alan

Active
Blackbrook Business Park, TauntonTA1 2PX
Born May 1969
Director
Appointed 31 Mar 2026

COCKS, Alison Jane, Dr

Resigned
Mayflower Drive, PrestonPR4 0LZ
Born January 1985
Director
Appointed 28 Feb 2014
Resigned 31 Mar 2026

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 05 Feb 2014
Resigned 05 Feb 2014

Persons with significant control

2

1 Active
1 Ceased
Blackbrook Business Park, TauntonTA1 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2026

Dr Alison Jane Cocks

Ceased
Blackbrook Business Park, TauntonTA1 2PX
Born January 1985

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 31 Mar 2026
Fundings
Financials
Latest Activities

Filing History

41

Change Account Reference Date Company Previous Shortened
13 April 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Notification Of A Person With Significant Control
9 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Incorporation Company
5 February 2014
NEWINCIncorporation